Name: | GREEN STONE WILLIAMSBURG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2019 (6 years ago) |
Entity Number: | 5517741 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-03-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-02 | 2025-03-18 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-01 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-01 | 2023-03-02 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-20 | 2021-09-01 | Address | 157 N 3RD STREET, #303, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004916 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230302000158 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220930008896 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210908000004 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
210901004037 | 2021-08-31 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-31 |
191004000257 | 2019-10-04 | CERTIFICATE OF PUBLICATION | 2019-10-04 |
190320010460 | 2019-03-20 | ARTICLES OF ORGANIZATION | 2019-03-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State